RSS JET CENTRE (PRESTWICK) LIMITED
Status | LIQUIDATION |
Company No. | 05653923 |
Category | Private Limited Company |
Incorporated | 14 Dec 2005 |
Age | 18 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
RSS JET CENTRE (PRESTWICK) LIMITED is an liquidation private limited company with number 05653923. It was incorporated 18 years, 4 months, 14 days ago, on 14 December 2005. The company address is C/O Tc Bulley Davey Ltd C/O Tc Bulley Davey Ltd, Spalding, PE11 2TA, Lincolnshire.
People
NENDICK, Jonathan Nicholas, Mr.
Director
Accounting - Controller
ACTIVEAssigned on 31 May 2022
Current time on role 1 year, 10 months, 28 days
Director
Managing Director, Signature Emea
ACTIVEAssigned on 08 Jul 2019
Current time on role 4 years, 9 months, 20 days
Secretary
Head Of Finance
RESIGNEDAssigned on 20 Oct 2008
Resigned on 31 Mar 2010
Time on role 1 year, 5 months, 11 days
Secretary
RESIGNEDAssigned on 13 May 2010
Resigned on 30 Mar 2012
Time on role 1 year, 10 months, 17 days
Secretary
RESIGNEDAssigned on 14 Dec 2005
Resigned on 01 Dec 2007
Time on role 1 year, 11 months, 18 days
SLC CORPORATE SERVICES LIMITED
Corporate-secretary
RESIGNEDAssigned on 01 Dec 2007
Resigned on 30 Sep 2008
Time on role 9 months, 29 days
Corporate-nominee-secretary
RESIGNEDAssigned on 14 Dec 2005
Resigned on 14 Dec 2005
Time on role
Director
Managing Director
RESIGNEDAssigned on 09 Mar 2006
Resigned on 01 Apr 2014
Time on role 8 years, 23 days
Director
Aviation Executive
RESIGNEDAssigned on 02 Jul 2014
Resigned on 05 Feb 2016
Time on role 1 year, 7 months, 3 days
Director
Business Consultant
RESIGNEDAssigned on 28 Aug 2013
Resigned on 01 Apr 2014
Time on role 7 months, 4 days
Director
Executive Vice President Of Landmark Aviation
RESIGNEDAssigned on 02 Jul 2014
Resigned on 05 Feb 2016
Time on role 1 year, 7 months, 3 days
Director
Aviation Consultant
RESIGNEDAssigned on 14 Dec 2005
Resigned on 07 Nov 2006
Time on role 10 months, 24 days
Director
Director
RESIGNEDAssigned on 01 Mar 2007
Resigned on 31 Dec 2010
Time on role 3 years, 9 months, 30 days
Director
Chartered Accountant (Aca), Finance Director
RESIGNEDAssigned on 06 Dec 2019
Resigned on 31 May 2022
Time on role 2 years, 5 months, 25 days
Director
Cfo
RESIGNEDAssigned on 31 Dec 2010
Resigned on 30 Mar 2012
Time on role 1 year, 2 months, 30 days
Director
Director
RESIGNEDAssigned on 25 Jul 2016
Resigned on 30 May 2019
Time on role 2 years, 10 months, 5 days
Director
Ceo
RESIGNEDAssigned on 31 Dec 2010
Resigned on 25 May 2012
Time on role 1 year, 4 months, 25 days
Director
Managing Director
RESIGNEDAssigned on 05 Feb 2016
Resigned on 25 Jul 2016
Time on role 5 months, 20 days
Director
Finance
RESIGNEDAssigned on 14 Dec 2005
Resigned on 28 Feb 2007
Time on role 1 year, 2 months, 14 days
Director
Finance Director
RESIGNEDAssigned on 05 Feb 2016
Resigned on 06 Dec 2019
Time on role 3 years, 10 months, 1 day
Director
Private Equity Investor
RESIGNEDAssigned on 14 Dec 2005
Resigned on 12 Nov 2009
Time on role 3 years, 10 months, 29 days
Corporate-nominee-director
RESIGNEDAssigned on 14 Dec 2005
Resigned on 14 Dec 2005
Time on role
Some Companies
23 HOLLY DRIVE,SOUTH OCKENDON,RM15 6TG
Number: | 10755939 |
Status: | ACTIVE |
Category: | Private Limited Company |
APEX 3,EDINBURGH,EH12 5HD
Number: | SC483134 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
259 GOLDEN GROVE,SOUTHAMPTON,SO14 1QG
Number: | 11929851 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO. 1 DOCK STREET RESIDENTS ASSOCIATION LIMITED
1 DOCK STREET,LEEDS,LS10 1NA
Number: | 04303722 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
33 33 KITTOCH STREET,EAST KILBRIDE,G74 4JW
Number: | SC623038 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HUMANITARIAN COOPERATIVE LIMITED
1 THE OLD STABLES,TUNBRIDGE WELLS,TN3 9JT
Number: | 09974225 |
Status: | ACTIVE |
Category: | Private Limited Company |